Skip to main content

Canals -- Indiana

 Subject
Subject Source: Library of Congress Subject Headings

Found in 10 Collections and/or Records:

Allen County oversize collection

 Collection — Folder OB158
Identifier: OB158
Scope and Contents This collection contains materials related to the early history of Allen County including a copy of the 1850 census schedule 5, products of industry for Wayne Township in Allen County and a copy of a legal document pertaining to a county land purchase for the purpose of creating a canal.
Dates: circa 1831-1850

Amos W. Butler collection

 Collection
Identifier: L025
Scope and Contents The collection contains correspondence and business papers of Amos W. Butler, ranging from 1818 to 1936. Specifically, the collection comprises of several business receipts and accounts, some relating to the Brookville and Metamora Hydraulic Company and a folder pertaining to Brookville College where Butler graduated. Also included are 4 account books (1866–1869) and a letter-copying book (1876–1890) (V450).
Dates: 1818-1931

Brookville and Metamora Hydraulic Company records

 Collection
Identifier: L335
Scope and Contents The collection is composed of the papers of the Brookville and Metamora Hydraulic Company from 1836 to 1944. Documents relating to physical facilities are specifications for locks, canals, surveys, and plats (some blue prints) of canal property. Business papers include a charter, articles of association, stock certificates, minutes of the Brookville and Metamora Hydraulic Company, legal documents pertaining to a court action against the Big Four Railway Company, and affidavit, deeds, contracts,...
Dates: 1836-1944

Central Canal receipt

 Collection — Folder S2829
Identifier: S2829
Scope and Contents Dated November 30, 1848, the collection consists of one "due to" statement of hours worked by Robert Earl on the Central Canal, for a total due amount of $57.87. That sum covers 51 3/4 days' Work and 18 1/2 days' work with wagon.

The note is signed by Robert Greenfield, Superintendent, North Devishian [Division]. On the verso of the note, William Sullivan, a justice of the peace, has sworn to and justified the account.
Dates: 1848/11/30

Christian Schrader collection

 Collection
Identifier: L573
Scope and Contents This collection includes correspondence, pencil drawings, negatives, 35mm slides, and family photographs from Christian Schrader in Indianapolis, Indiana ranging from circa 1842 to 1987, regarding Schrader’s family, friends, and early Indianapolis. Schrader includes rough dates for the subjects he depicts in the drawings, but many of them were created from his recollections later in life. There are also oversize drawings (OBE017).Negatives are available for most of the drawings. In...
Dates: 1842-1987

Indiana Division of State Parks canal boat correspondence and drawings

 Collection — Folder S2405
Identifier: S2405
Scope and Contents This collection includes a photocopy of an April 2, 1963 letter sent by Librarian John L. Lochhead of the Mariners Museum (Newport News, Virginia) to Robert D. Starrett, Supervisor of State Memorials, Indiana Division of State Parks. The letter was in response to Starrett's interest in a design for a canal boat and mentions that the museum could reproduce for him the plans for a canal boat believed to have been used on an Ohio canal that were printed in George W. Rogers's ...
Dates: 1845, 1963

Indianapolis dry canal photograph collection

 Collection — Folder SP022
Identifier: SP022
Scope and Contents This collection includes copies of photographs on computer paper and one CD-R disc containing digital photographs from John Hale in Indianapolis, Indiana on March 12, 2008 regarding the cleaning and draining of the central canal in Indianapolis.
Dates: 2008/03/12

Manhattan Fire Insurance Company collection

 Collection — Multiple Containers
Identifier: S2302
Scope and Contents This collection contains two policies issued by the Manhattan Fire Insurance Company to William Schneider of St. Wendel, Indiana for his two-story brick building that was to be used as a grocery, saloon, and dwelling. Signed June 27, 1878 and June 28, 1879, the policies were prepared by Samuel I. Loewenstein, an agent for the insurance company in Evansville, Indiana.This collection also includes a January 27, 1820 letter written by Ohio Governor Ethan A. Brown and sent to Indiana...
Dates: 1820-1910

Mary J. Aborn collection

 Collection
Identifier: L001
Scope and Contents The largest part of the collection consists of papers of Ebenezer F. Lucas (1807-1871), which include his correspondence regarding the operation of the Wabash and Erie Canal; correspondence, surveys, and legal documents relating to his business and land interests in Warren County, Indiana; and papers relating to the 1860 census. The collection also includes Mary J. Aborn’s correspondence and writings in relation to early Warren County history and the removal of Native Americans from...
Dates: 1815-1907

White Water Valley Canal Company stock certificates

 Collection — Folder S2424
Identifier: S2424
Scope and Contents This collection contains three stocks certificates issued by the White Water Valley Canal Company on January 13, 1843, November 20, 1843, and October 1, 1844. The one, two, and five dollar stock certificates are each signed by the company's secretary L. B. Tupper and company president Meredith Helm.
Dates: 1843-1844